FUTURE MORTGAGES 1 LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-09-28

View Document

07/12/217 December 2021 Liquidators' statement of receipts and payments to 2021-09-28

View Document

30/10/1830 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2018:LIQ. CASE NO.1

View Document

06/11/176 November 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB

View Document

16/10/1716 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

16/10/1716 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

01/02/171 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 1

View Document

01/02/171 February 2017 REDUCE ISSUED CAPITAL 30/01/2017

View Document

01/02/171 February 2017 SOLVENCY STATEMENT DATED 30/01/17

View Document

01/02/171 February 2017 STATEMENT BY DIRECTORS

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/07/1626 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECTION 519

View Document

04/03/144 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 ADOPT ARTICLES 13/02/2012

View Document

17/02/1217 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010

View Document

05/07/105 July 2010 ADOPT ARTICLES 30/06/2010

View Document

02/07/102 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

09/11/099 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GAULTER

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED JILL DENISE ROBSON

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 87 CASTLE STREET READING BERKSHIRE RG1 7DX

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 S366A DISP HOLDING AGM 27/11/06

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 COMPANY NAME CHANGED FUTURE MORTGAGES LTD CERTIFICATE ISSUED ON 01/11/04

View Document

30/10/0430 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/01

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 200 KINGS ROAD READING BERKSHIRE RG1 4NN

View Document

10/12/0110 December 2001 ACC. REF. DATE SHORTENED FROM 02/07/02 TO 31/12/01

View Document

27/11/0127 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 02/07/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

17/06/0017 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 125 CHATHAM STREET READING BERKSHIRE RG1 7JG

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 COMPANY NAME CHANGED FUTURE MORTGAGE LIMITED CERTIFICATE ISSUED ON 02/10/98

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: FUTURE HOUSE 125 CHATHAM HOUSE READING BERKSHIRE RG1 7JG

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 £ NC 1000/5000000 05/11/96

View Document

26/01/9726 January 1997 NC INC ALREADY ADJUSTED 05/11/96

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/96

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 ADOPT MEM AND ARTS 05/11/96

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 24 BEECH DRIVE LONDON N2 9NY

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9614 June 1996 COMPANY NAME CHANGED SYSTEMAPEX LIMITED CERTIFICATE ISSUED ON 17/06/96

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company